Gants Hill
Ilford
Essex
IG2 6XQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Neil Sapler 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
20 January 2021 | Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Neil Howard Sapler on 1 January 2016 (2 pages) |
26 July 2016 | Director's details changed for Neil Howard Sapler on 1 January 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
8 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 29 July 2015 (1 page) |
8 August 2014 | Appointment of Neil Howard Sapler as a director on 24 July 2014 (3 pages) |
8 August 2014 | Appointment of Neil Howard Sapler as a director on 24 July 2014 (3 pages) |
25 July 2014 | Termination of appointment of Laurence Douglas Adams as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Laurence Douglas Adams as a director on 24 July 2014 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|